Advanced company searchLink opens in new window

COMMERCIAL KITCHEN PROJECTS LTD

Company number 01913077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
26 Jan 2024 TM01 Termination of appointment of Beverley Marie Hirst as a director on 26 January 2024
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CERTNM Company name changed james taylor (business & catering equipment) LIMITED\certificate issued on 26/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-23
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
12 Jun 2020 CH01 Director's details changed for Mr Andrew James Fletcher on 10 June 2020
12 Jun 2020 CH01 Director's details changed for Mr James Ray Meek on 10 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 AP01 Appointment of Mrs Beverley Marie Hirst as a director on 16 October 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 PSC02 Notification of Alexandra Holdings (Manchester) Limited as a person with significant control on 31 March 2019
11 Jun 2019 PSC07 Cessation of Margaret Anne Taylor as a person with significant control on 31 March 2019
11 Jun 2019 PSC07 Cessation of James Taylor as a person with significant control on 31 March 2019
09 Apr 2019 AD01 Registered office address changed from 140 Penny Lane Haydock Nr St Helens Merseyside WA11 0QU to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 9 April 2019
03 Apr 2019 AP01 Appointment of Mr Andrew James Fletcher as a director on 1 April 2019
03 Apr 2019 AP01 Appointment of Mr James Ray Meek as a director on 1 April 2019
02 Apr 2019 TM02 Termination of appointment of Margaret Anne Taylor as a secretary on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Margaret Anne Taylor as a director on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of James Taylor as a director on 1 April 2019